Skip to main content Skip to search results

Showing Collections: 71 - 77 of 77

Water claims tabulations

 Collection
Identifier: KF641.W9.CLK.1900-2010
Scope and Contents Undated book of water claims on the Weber River. Includes claim number, claimant's name and address, nature of uses, cubic feet per second water flow, source of supply,loction of water diverted, diverting works, date work began channel as originally constructed and date completed, date and time water first used, flow cubic feet per second, place and manner where water first used and changes, number and history to current year of acres irrigated and their locations, soil character, and crops...
Dates: 1900 - 2010

Water Commission minutes

 Collection
Identifier: KF641.W18.CLK.1889-1896
Scope and Contents

Minutes of the Davis County water commissioners in their jurisdiction over private wter rights. Include date,meeting location, members present and absent, and meeting proceedings.

Dates: 1889 - 1896

Water Rights Certificate Books

 Collection
Identifier: KF646.W16.CLK.1880-1894
Scope and Contents

Three books of stubs for water rights certificates issued by the county water commissioners for primary and secondary water rights, include certificate number, application number, name, creek name, ditch, lot,period water rights for, land description, type of water right, date adjudicated, and signatures.

Dates: 1880 - 1894

Will Record Book

 Collection
Identifier: KF755.CLK.1877-1968
Scope and Contents

These volumes contain copies of wills, a legal instrument which divides a person's possessions and assets among his/her beneficiaries. Wills are administered by probate courts if the need arises and give information concerning the executor of the estate, as well as the signatures of witnesses and attorneys involved. A will may be divided into several sections and cover a variety of topics that concern the estate.

Dates: 1877 - 1968

Workers compensation claim records

 Collection
Identifier: HD7103.6.HRE.1980-
Scope and Contents

These files may contain forms, correspondence and related medical and investigatory records relating to on-the-job injuries, whether or not a claim for compensation was made.

Dates: 1980-

Year end payroll ledgers

 Collection
Identifier: HF5681-W3.HRE.AUD.1972-
Scope and Contents

These annual ledgers list payroll amounts at the end of the calendar year. Ledgers list employee's name, department, ID number, gross pay, net pay, all payroll deductions and benefits by pay period for the year. They are created from information obtained from payroll registers.

Dates: 1972-

Zoning appeals

 Collection
Identifier: KF5697.W8.PLN.1954-
Scope and Contents

These case files document the zoning activities of the Board of Adjustment. They are used to document the cases brought before the Board of Adjustment and its decisions. They contain the original application; findings and order; correspondence; and any exhibits such as plot plans or elevations.

Dates: 1954-

Filter Results

Additional filters:

Subject
history 18
property 13
financial 10
auditor 9
cartographic records -- maps 9
∨ more
water 9
plat map 7
taxes 7
budget 6
water rights 6
Accounts receivable 5
commission 5
irrigation 5
ledger 5
legislature 5
meeting minutes -- minutes 5
open meeting 5
Tax assessment 4
West (U.S.) -- History, Local 4
building plan 4
certificate 4
construction 4
deed 4
public body 4
sewage 4
Accounts payable 3
Court proceedings 3
Land use 3
Marriage records 3
application 3
bond -- official bond 3
businesses 3
monument 3
oath of office 3
ordinance 3
personnel -- employee 3
regulations 3
report 3
resolution 3
survey 3
wedding 3
Acquisition of property 2
Board of Equalization 2
Building layout 2
Building sites 2
Public Health 2
Public health 2
abstract 2
adjudication 2
articles of incorporation 2
assessment 2
corporation 2
courthouse 2
election 2
incorporation 2
license 2
permit 2
road 2
township 2
voter 2
wastewater disposal 2
wells 2
will – testament 2
zoning 2
Adoption 1
Bay Area 1
Billboards 1
Bonds 1
COVID-19 1
Coronavirus 1
County attorneys 1
Crime 1
Election districts 1
Electric lines 1
Emergency 1
Employees -- Resignation 1
Environmental protection 1
Finance, Public -- Accounting 1
Fire departments 1
Fire stations 1
Franchises (Retail trade) -- Law and legislation 1
Guardian and ward 1
Local finance -- Accounting 1
Marriage licenses 1
Memorial 1
Naturalization -- United States 1
Naturalization records 1
Office signs 1
Petition, Right of 1
Registers of births, etc. 1
Revenue 1
Septic tanks 1
Signs and signboards 1
Surety and fidelity insurance -- Surety bond 1
Telephone lines 1
United States -- History, Local 1
Workers' compensation claims 1
World War, 1939-1945 1
acquisition 1
annex -- annexation 1
+ ∧ less
 
Names
Davis County Clerk 31
Davis County Auditor 9
Davis County Treasurer 7
Davis County Recorder 4
Davis County Surveyor 3